P.E.M. DECK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
20/01/2220 January 2022 | Application to strike the company off the register |
30/11/2130 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-07-31 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/09/2015 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
06/12/196 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
22/06/1822 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
26/06/1726 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MENDOZA / 13/08/2012 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE MENDOZA / 13/08/2012 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 78A CHURCH STREET SUTTON-ON-HULL HULL HU7 4TD ENGLAND |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 48 HIGHFIELD CLOSE SUTTON HULL EAST YORKSHIRE HU7 4UA ENGLAND |
12/03/1212 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
30/03/1130 March 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
25/02/1125 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company